Camden Lock Place
London
NW1 8AF
Director Name | Mrs Lilach Shamir |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 30 April 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zala Levantine Grill 39 Middle Yard Camden Lock Place London NW1 8AF |
Registered Address | Zala Levantine Grill 39 Middle Yard Camden Lock Place London NW1 8AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
12 December 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
23 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 December 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
28 February 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
6 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 May 2019 | Appointment of Ms Lilach Shamir as a director on 30 April 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 December 2017 | Notification of Alon Shamir as a person with significant control on 13 December 2016 (2 pages) |
6 December 2017 | Cessation of Winterhall Limited as a person with significant control on 13 December 2016 (1 page) |
6 December 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
23 November 2017 | Statement by Directors (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Statement of capital on 23 November 2017
|
23 November 2017 | Solvency Statement dated 08/11/17 (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 August 2017 | Registered office address changed from Zala Leventine Grill 39 Middle Yard Camden Lock Place London NW1 8AF England to Zala Levantine Grill 39 Middle Yard Camden Lock Place London NW1 8AF on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from Zala Leventine Grill 39 Middle Yard Camden Lock Place London NW1 8AF England to Zala Levantine Grill 39 Middle Yard Camden Lock Place London NW1 8AF on 29 August 2017 (1 page) |
11 August 2017 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to Zala Leventine Grill 39 Middle Yard Camden Lock Place London NW1 8AF on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to Zala Leventine Grill 39 Middle Yard Camden Lock Place London NW1 8AF on 11 August 2017 (1 page) |
10 January 2017 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2015 (21 pages) |
13 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2015 (21 pages) |
10 March 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
10 March 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 March 2015 | Registered office address changed from , James Cameron House 12 Castlehaven Road, London, NW1 8QW, England to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from James Cameron House 12 Castlehaven Road London NW1 8QW England to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from , James Cameron House 12 Castlehaven Road, London, NW1 8QW, England to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages) |
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|